BESPOKE CARE COMPANY - History of Changes


DateDescription
2023-09-22 delete source_ip 159.122.202.172
2023-09-22 insert index_pages_linkeddomain cookieyes.com
2023-09-22 insert source_ip 141.125.105.153
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE NATHAN / 02/08/2022
2023-06-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE NATHAN / 02/08/2022
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-21 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-06-11 insert otherexecutives Kirstin Holland
2022-06-11 insert person Kirstin Holland
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-22 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-02-06 delete address Marne House, 24 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1ED
2022-02-06 insert address Dudley Road, Tunbridge Wells, KENT, TN1 1LE
2022-02-06 update primary_contact Marne House, 24 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1ED => Dudley Road, Tunbridge Wells, KENT, TN1 1LE
2021-12-07 delete address MARNE HOUSE 24 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT ENGLAND TN1 1ED
2021-12-07 insert address THE OLD LIBRARY DUDLEY ROAD TUNBRIDGE WELLS KENT ENGLAND TN1 1LE
2021-12-07 update registered_address
2021-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2021 FROM MARNE HOUSE 24 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED ENGLAND
2021-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE NATHAN / 26/10/2021
2021-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE GLOVER / 26/10/2021
2021-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTIN GLOVER / 26/10/2021
2021-11-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE NATHAN / 26/10/2021
2021-11-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE GLOVER / 26/10/2021
2021-11-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KIRSTIN GLOVER / 26/10/2021
2021-06-30 delete about_pages_linkeddomain twitter.com
2021-06-30 delete address Webster House, Dudley Road, Tunbridge Wells, Kent TN1 1LE
2021-06-30 delete contact_pages_linkeddomain alzheimers.org.uk
2021-06-30 delete contact_pages_linkeddomain avtrinity.com
2021-06-30 delete contact_pages_linkeddomain dementiauk.org
2021-06-30 delete contact_pages_linkeddomain twitter.com
2021-06-30 delete contact_pages_linkeddomain ukhca.co.uk
2021-06-30 delete contact_pages_linkeddomain www.gov.uk
2021-06-30 delete index_pages_linkeddomain twitter.com
2021-06-30 delete phone 01892 612500
2021-06-30 delete source_ip 77.68.64.16
2021-06-30 delete terms_pages_linkeddomain twitter.com
2021-06-30 insert about_pages_linkeddomain beyondlocal.co.uk
2021-06-30 insert contact_pages_linkeddomain beyondlocal.co.uk
2021-06-30 insert index_pages_linkeddomain beyondlocal.co.uk
2021-06-30 insert source_ip 159.122.202.172
2021-06-30 insert terms_pages_linkeddomain beyondlocal.co.uk
2021-06-30 update person_description KIRSTIN GLOVER => Kirstin Glover
2021-06-30 update person_description LINDSEY NATHAN => Lindsey Nathan
2021-06-30 update robots_txt_status www.bespokecarecompany.co.uk: 404 => 200
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-24 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-27 update person_description KIRSTIN GLOVER => KIRSTIN GLOVER
2020-02-27 update person_description LINDSEY NATHAN => LINDSEY NATHAN
2020-02-18 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE GLOVER / 20/05/2019
2019-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE NATHAN / 09/01/2019
2019-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE GLOVER / 09/01/2019
2019-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTIN GLOVER / 09/01/2019
2019-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE NATHAN / 09/01/2019
2019-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE GLOVER / 09/01/2019
2019-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KIRSTIN GLOVER / 09/01/2019
2019-03-23 insert address Marne House, 24 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1ED
2019-03-07 delete address 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2019-03-07 insert address MARNE HOUSE 24 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT ENGLAND TN1 1ED
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-03-07 update registered_address
2019-02-21 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-23 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-02 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-17 delete person HOLLY SAUNDERS
2017-02-17 delete source_ip 158.255.228.26
2017-02-17 insert source_ip 77.68.64.16
2016-11-08 insert otherexecutives SUSAN GLOVER
2016-11-08 insert person HOLLY SAUNDERS
2016-11-08 update person_title SUSAN GLOVER: null => Owner; Director
2016-07-08 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-08 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-09 update statutory_documents 03/06/16 FULL LIST
2016-04-03 delete contact_pages_linkeddomain direct.gov.uk
2016-04-03 insert contact_pages_linkeddomain www.gov.uk
2016-03-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-07-09 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-06-03 update statutory_documents 03/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-16 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT UNITED KINGDOM TN1 1NU
2014-08-07 insert address 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-08-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-07-09 update statutory_documents 03/06/14 FULL LIST
2014-06-07 delete address NEW OAKS,SOUTHVIEW CLOSE SOUTHVIEW ROAD CROWBOROUGH EAST SUSSEX ENGLAND TN6 1HH
2014-06-07 insert address 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT UNITED KINGDOM TN1 1NU
2014-06-07 update registered_address
2014-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2014 FROM NEW OAKS,SOUTHVIEW CLOSE SOUTHVIEW ROAD CROWBOROUGH EAST SUSSEX TN6 1HH ENGLAND
2014-04-30 update statutory_documents 22/04/14 STATEMENT OF CAPITAL GBP 150
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-10 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-29 delete source_ip 158.255.228.10
2013-09-29 insert source_ip 158.255.228.26
2013-08-27 delete index_pages_linkeddomain civicuk.com
2013-08-27 insert index_pages_linkeddomain twitter.com
2013-08-27 update robots_txt_status www.bespokecarecompany.co.uk: 200 => 404
2013-07-02 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-07-02 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-06-11 update statutory_documents 03/06/13 FULL LIST
2013-04-06 delete source_ip 79.99.68.220
2013-04-06 insert source_ip 158.255.228.10
2013-03-04 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN GLOVER / 20/02/2013
2013-02-19 update statutory_documents DIRECTOR APPOINTED KIRSTEN GLOVER
2013-01-30 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY JOANNE NATHAN / 22/06/2012
2012-06-22 update statutory_documents 03/06/12 FULL LIST
2012-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY JOANNE NATHAN / 18/05/2012
2012-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE GLOVER / 17/02/2012
2012-02-15 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents 03/06/11 FULL LIST
2010-09-11 update statutory_documents CURREXT FROM 30/06/2011 TO 31/08/2011
2010-06-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION